CHESTER (HH) COUNTRY CLUB LIMITED

Register to unlock more data on OkredoRegister

CHESTER (HH) COUNTRY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06731022

Incorporation date

23/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2008)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon04/02/2025
Application to strike the company off the register
dot icon07/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-07
dot icon07/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 2025-01-07
dot icon07/01/2025
Change of details for Downing One Vct Plc as a person with significant control on 2025-01-06
dot icon19/12/2024
Micro company accounts made up to 2024-09-30
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon03/10/2024
Director's details changed for Mr Colin George Eric Corbally on 2024-09-30
dot icon03/10/2024
Secretary's details changed for Grant Whitehouse on 2024-09-30
dot icon03/10/2024
Change of details for Downing One Vct Plc as a person with significant control on 2024-09-30
dot icon03/10/2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-03
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon03/07/2023
Micro company accounts made up to 2022-09-30
dot icon11/11/2022
Termination of appointment of Richard Simon Matthews-Williams as a director on 2022-09-12
dot icon07/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon07/07/2022
Micro company accounts made up to 2021-09-30
dot icon12/04/2022
Registration of charge 067310220005, created on 2022-04-12
dot icon27/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon30/09/2021
Compulsory strike-off action has been discontinued
dot icon29/09/2021
Micro company accounts made up to 2020-09-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2021
Director's details changed for Mr Richard Simon Matthews-Williams on 2021-05-12
dot icon26/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon11/06/2020
Micro company accounts made up to 2019-09-30
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/11/2017
Director's details changed for Mr Colin George Eric Corbally on 2017-10-02
dot icon07/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon07/11/2017
Director's details changed for Mr Richard Simon Matthews-Williams on 2017-10-02
dot icon07/11/2017
Change of details for Downing One Vct Plc as a person with significant control on 2017-10-02
dot icon07/11/2017
Director's details changed for Mr Colin George Eric Corbally on 2017-10-02
dot icon06/11/2017
Secretary's details changed for Grant Whitehouse on 2017-10-06
dot icon02/10/2017
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/02/2017
Termination of appointment of Caroline Jayne Wilce as a director on 2017-02-13
dot icon13/02/2017
Termination of appointment of Nicholas James Taplin as a director on 2017-02-13
dot icon20/01/2017
Confirmation statement made on 2016-10-23 with updates
dot icon09/01/2017
Full accounts made up to 2015-09-30
dot icon31/08/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon24/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon30/09/2015
Termination of appointment of Paul Charles Bolton as a director on 2015-04-30
dot icon13/04/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon25/03/2015
Certificate of change of name
dot icon19/03/2015
Satisfaction of charge 4 in full
dot icon19/03/2015
Satisfaction of charge 3 in full
dot icon04/03/2015
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon04/03/2015
Satisfaction of charge 2 in full
dot icon13/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon03/01/2015
Memorandum and Articles of Association
dot icon26/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon19/11/2014
Cancellation of shares. Statement of capital on 2012-09-15
dot icon04/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-07-04
dot icon06/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon07/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon06/11/2012
Purchase of own shares.
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Grant Whitehouse on 2012-10-16
dot icon15/08/2012
Miscellaneous
dot icon15/08/2012
Resolutions
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon11/05/2011
Statement of capital on 2011-05-11
dot icon11/05/2011
Statement by directors
dot icon11/05/2011
Solvency statement dated 09/05/11
dot icon11/05/2011
Resolutions
dot icon22/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon02/09/2010
Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2010-09-02
dot icon06/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon05/01/2010
Secretary's details changed for Grant Whitehouse on 2009-11-01
dot icon10/12/2009
Appointment of Caroline Jayne Wilce as a director
dot icon10/12/2009
Appointment of Mr Nicholas James Taplin as a director
dot icon10/12/2009
Registered office address changed from Hoole Hall Hotel Warrington Road Hoole Chester CH2 3PD United Kingdom on 2009-12-10
dot icon10/11/2009
Termination of appointment of Sean Malone as a secretary
dot icon04/11/2009
Appointment of Grant Whitehouse as a secretary
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon19/01/2009
Ad 12/12/08\gbp si [email protected]=9999\gbp si [email protected]=16000\gbp si [email protected]=487.5\gbp ic 1/26487.5\
dot icon07/01/2009
S-div
dot icon23/12/2008
Resolutions
dot icon23/12/2008
Resolutions
dot icon23/12/2008
Gbp nc 100/27888\12/12/08
dot icon22/12/2008
Director appointed paul charles bolton
dot icon22/12/2008
Director appointed colin george corbally
dot icon22/12/2008
Director appointed richard simon matthews-williams
dot icon22/12/2008
Secretary appointed sean malone
dot icon22/12/2008
Appointment terminated director sean nicolson
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/12/2008
Registered office changed on 10/12/2008 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX
dot icon20/11/2008
Certificate of change of name
dot icon23/10/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.27M
-
0.00
-
-
2022
0
2.28M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbally, Colin George Eric
Director
25/11/2008 - Present
104
Matthews-Williams, Richard Simon
Director
25/11/2008 - 12/09/2022
42
Bolton, Paul Charles
Director
25/11/2008 - 30/04/2015
83
Nicolson, Sean Torquil
Director
23/10/2008 - 25/11/2008
241
Whitehouse, Grant
Secretary
12/10/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER (HH) COUNTRY CLUB LIMITED

CHESTER (HH) COUNTRY CLUB LIMITED is an(a) Dissolved company incorporated on 23/10/2008 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER (HH) COUNTRY CLUB LIMITED?

toggle

CHESTER (HH) COUNTRY CLUB LIMITED is currently Dissolved. It was registered on 23/10/2008 and dissolved on 29/04/2025.

Where is CHESTER (HH) COUNTRY CLUB LIMITED located?

toggle

CHESTER (HH) COUNTRY CLUB LIMITED is registered at 10 Lower Thames Street, London EC3R 6AF.

What does CHESTER (HH) COUNTRY CLUB LIMITED do?

toggle

CHESTER (HH) COUNTRY CLUB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHESTER (HH) COUNTRY CLUB LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.